Old Harlow
Essex
CM17 0ET
Director Name | Mrs Julie Ellen McSweeney |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2017(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-12 Mulberry Green Old Harlow Essex CM17 0ET |
Director Name | Joanna Saban |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Mead Business Centre, Mead Lane Hertford SG13 7BJ |
Website | leahill.co.uk |
---|---|
Telephone | 01404 881881 |
Telephone region | Honiton |
Registered Address | 10-12 Mulberry Green Old Harlow Essex CM17 0ET |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | William F. Mcsweeney 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
21 March 2023 | Confirmation statement made on 17 March 2023 with updates (4 pages) |
---|---|
21 March 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
22 March 2022 | Confirmation statement made on 17 March 2022 with updates (4 pages) |
14 March 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
27 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
26 July 2021 | Cessation of Julie Mcsweeney as a person with significant control on 23 December 2020 (1 page) |
26 July 2021 | Cessation of William Francis Mcsweeney as a person with significant control on 23 December 2020 (1 page) |
26 July 2021 | Notification of Leahill Investments Limited as a person with significant control on 23 December 2020 (2 pages) |
18 March 2021 | Confirmation statement made on 17 March 2021 with updates (5 pages) |
28 January 2021 | Resolutions
|
28 January 2021 | Memorandum and Articles of Association (9 pages) |
28 January 2021 | Resolutions
|
7 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
24 March 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
1 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
19 March 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
10 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
26 March 2018 | Confirmation statement made on 17 March 2018 with updates (5 pages) |
24 November 2017 | Change of details for Mr William Mcsweeney as a person with significant control on 31 May 2017 (2 pages) |
24 November 2017 | Change of details for Mr William Mcsweeney as a person with significant control on 31 May 2017 (2 pages) |
24 November 2017 | Notification of Julie Mcsweeney as a person with significant control on 31 May 2017 (2 pages) |
24 November 2017 | Appointment of Mrs Julie Mcsweeney as a director on 31 May 2017 (2 pages) |
24 November 2017 | Appointment of Mrs Julie Mcsweeney as a director on 31 May 2017 (2 pages) |
24 November 2017 | Notification of Julie Mcsweeney as a person with significant control on 31 May 2017 (2 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
5 July 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
5 July 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
12 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
10 December 2013 | Director's details changed for William Francis Mcsweeney on 1 November 2013 (2 pages) |
10 December 2013 | Director's details changed for William Francis Mcsweeney on 1 November 2013 (2 pages) |
10 December 2013 | Director's details changed for William Francis Mcsweeney on 1 November 2013 (2 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
15 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Registered office address changed from 15 Station Road St. Ives Cambridgeshire PE27 5BH United Kingdom on 10 April 2012 (2 pages) |
10 April 2012 | Registered office address changed from 15 Station Road St. Ives Cambridgeshire PE27 5BH United Kingdom on 10 April 2012 (2 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
3 August 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
31 March 2010 | Appointment of William Francis Mcsweeney as a director (3 pages) |
31 March 2010 | Appointment of William Francis Mcsweeney as a director (3 pages) |
31 March 2010 | Termination of appointment of Joanna Saban as a director (2 pages) |
31 March 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
31 March 2010 | Termination of appointment of Joanna Saban as a director (2 pages) |
31 March 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
17 March 2010 | Incorporation
|
17 March 2010 | Incorporation
|